BSP PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/01/2226 January 2022 | Return of final meeting in a creditors' voluntary winding up |
05/08/215 August 2021 | Liquidators' statement of receipts and payments to 2021-07-18 |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM MURRAY MCINTOSH O BRIEN 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN |
10/08/1810 August 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
10/08/1810 August 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
10/08/1810 August 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ST LEDGER / 12/09/2016 |
13/09/1613 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE WILLIAM RISBRIDGER / 12/09/2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/08/1419 August 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/08/1327 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/08/1223 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
29/09/1129 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE WILLIAM RISBRIDGER / 15/08/2011 |
29/09/1129 September 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/09/1016 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ST LEDGER / 15/08/2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/10/092 October 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
02/10/092 October 2009 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ST LEDGER / 10/12/2008 |
20/08/0820 August 2008 | DIRECTOR APPOINTED MARTIN ST LEDGER LOGGED FORM |
14/08/0814 August 2008 | DIRECTOR APPOINTED MR MARTIN ST LEDGER |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/12/0718 December 2007 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 20 PIER STREET LEE ON THE SOLENT PO13 9LD |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
18/12/0718 December 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0716 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 |
02/10/062 October 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | DIRECTOR RESIGNED |
13/07/0613 July 2006 | SECRETARY RESIGNED |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BSP PROJECTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company